London
N11 3NE
Director Name | Joseph Mizzi |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Cottage The Street Finglesham Deal Kent CT14 0NA |
Registered Address | 280 Old Street London EC1V 9LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Paramount Properties (U.k) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Termination of appointment of Joseph Mizzi as a director on 1 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Joseph Mizzi as a director on 1 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Joseph Mizzi as a director on 1 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 280 Old Street London EC1V 9LT on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 280 Old Street London EC1V 9LT on 23 February 2015 (1 page) |
12 January 2015 | Company name changed 1ST world LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Company name changed 1ST world LIMITED\certificate issued on 12/01/15
|
9 January 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to 68 Lombard Street London EC3V 9LJ on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Joseph Mizzi as a director on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Joseph Mizzi as a director on 8 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page) |
9 January 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to 68 Lombard Street London EC3V 9LJ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to 68 Lombard Street London EC3V 9LJ on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page) |
9 January 2015 | Appointment of Joseph Mizzi as a director on 8 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|